C & J PROPERTIES LTD
WALLASEY

Hellopages » Merseyside » Wirral » CH44 2AA
Company number 08796508
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address 113 WALLASEY ROAD, WALLASEY, MERSEYSIDE, CH44 2AA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 January 2016 GBP 101 . The most likely internet sites of C & J PROPERTIES LTD are www.cjproperties.co.uk, and www.c-j-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Brunswick Rail Station is 3.9 miles; to Edge Hill Rail Station is 4.4 miles; to Kirkby Rail Station is 7.6 miles; to Formby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Properties Ltd is a Private Limited Company. The company registration number is 08796508. C J Properties Ltd has been working since 29 November 2013. The present status of the company is Active. The registered address of C J Properties Ltd is 113 Wallasey Road Wallasey Merseyside Ch44 2aa. . NEERMUL, Coral Amy is a Secretary of the company. NEERMUL, Coral Amy is a Director of the company. NEERMUL, Jaiduth is a Director of the company. NEERMUL, Shane Jason is a Director of the company. NEERMUL, Shaun Sanjay is a Director of the company. SCULLION, Christian is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
NEERMUL, Coral Amy
Appointed Date: 07 August 2014

Director
NEERMUL, Coral Amy
Appointed Date: 29 November 2013
70 years old

Director
NEERMUL, Jaiduth
Appointed Date: 25 July 2014
75 years old

Director
NEERMUL, Shane Jason
Appointed Date: 29 November 2013
38 years old

Director
NEERMUL, Shaun Sanjay
Appointed Date: 29 November 2013
45 years old

Director
SCULLION, Christian
Appointed Date: 29 November 2013
51 years old

Persons With Significant Control

Mr Christian Scullion
Notified on: 29 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & J PROPERTIES LTD Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101

26 Feb 2016
Registration of charge 087965080006, created on 5 February 2016
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

...
... and 6 more events
10 Sep 2014
Registration of charge 087965080001, created on 20 August 2014
07 Aug 2014
Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014
25 Jul 2014
Appointment of Mr Jaiduth Neermul as a director on 25 July 2014
23 Mar 2014
Current accounting period extended from 30 November 2014 to 31 March 2015
29 Nov 2013
Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

C & J PROPERTIES LTD Charges

5 February 2016
Charge code 0879 6508 0006
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 201 seabank road wallasey wirral…
12 February 2015
Charge code 0879 6508 0005
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0879 6508 0004
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 5 stoney hey road wallasey wirral t/no…
9 December 2014
Charge code 0879 6508 0003
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 24 alexandra drive rock ferry wirral…
22 September 2014
Charge code 0879 6508 0002
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 heath road bebington wirral…
20 August 2014
Charge code 0879 6508 0001
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 62 egerton park, rock ferry, wirral…